New York State Registered Attorney
Zip 10018

Overview

This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).

Dataset Information

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public.

This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.

Search Result

Address: 561 Seventh Avenue, New York, NY 10018
Company Name: LAZARUS & HARRIS LLP
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 512 Seventh Ave, New York, NY 10018
Company Name: G-III APPAREL GROUP LTD
Law School: Fordham University School of Law
Year Admitted: 2025
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018
Company Name: GOODWIN PROCTER
Law School: New York University School of Law
Year Admitted: 2025
Address: 620 Eight Avenue, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: University of Michigan Law School
Year Admitted: 2025
Address: New York Times Bldg, 620 8th Ave, New York City, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: University of Toronto, Faculty of Law
Year Admitted: 2025
Address: 1040 Sixth Avenue, 20th Floor, New York, NY 10018
Company Name: SPIVAK LIPTON LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 500 7th Ave, 8th Floor, New York, NY 10018
Company Name: SWARTZ CULLETON FERRIS, PLLC
Law School: Temple University Beasley School of Law
Year Admitted: 2025
Address: 767 7th Ave, New York, NY 10018
Company Name: SIDLEY AUSTIN LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 15th Floor, New York, NY 10018
Company Name: BRODY LAW GROUP PLLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: New York Times Bldg, The, 620 8th Ave, New York, NY 10018
Company Name: COVINGTON & BURLING, LLC
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 5 Bryant Pk 8th Floor, New York, NY 10018
Company Name: DATABRICKS INC.
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 520 Eight Avenue, 18th Floor, New York, NY 10018
Company Name: CENTER FOR JUSTICE INNOVATION
Law School: Catholic University of America Columbus School of Law (DC)
Year Admitted: 2024
Address: 1155 6th Ave., Floor 26, New York, NY 10018
Company Name: BENESCH FRIEDLANDER COPLAN & ARONOFF
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 1350 Broadway, Suite 2220, New York, NY 10018
Company Name: DUNNING RIEVMAN & MACDONALD LLP
Law School: St. John's University School of Law
Year Admitted: 2024
Address: 1040 6th Avenue, 10th Floor, New York, NY 10018
Company Name: MEIROWITZ & WASSERBERG, LLP
Law School: New York Law School
Year Admitted: 2024
Address: 1350 Broadway, Suite 2410, New York, NY 10018
Company Name: KMA ZUCKERT LLP
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: New York Times Building 620 8th Ave, New York, NY 10018
Company Name: GOODWIN PROCTER
Law School: Cornell Law School
Year Admitted: 2024
Address: New York Times Bldg, 620 8th Avenue, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: Columbia Law School
Year Admitted: 2024
Address: The New York Times Building 620 Eighth Avenue, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: University of Newcastle (Australia)
Year Admitted: 2024
Address: 223 W. 38th St., #1416, New York, NY 10018
Company Name: PREGNANCY JUSTICE
Law School: Harvard Law School
Year Admitted: 2024
Address: 1333 Broadway, Fourth Floor, New York, NY 10018
Company Name: PLAYFLY, LLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: 2472, New York, NY 10018
Company Name: 620 8TH AVENUE
Law School: University of Minnesota Law School
Year Admitted: 2023
Address: 500 7th Avenue 8th Floor, New York, NY 10018
Company Name: A BETTER BALANCE
Law School: Yale Law School
Year Admitted: 2023
Address: New York Times Bldg, 620 8th Ave, New York, Ny 10018, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: Symbiosis International University
Year Admitted: 2023
Address: New York Times Bldg, 620 8th Ave., New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: Boston University School of Law
Year Admitted: 2023
Address: The New York Times Building, 620 8th Ave, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: New York University School of Law
Year Admitted: 2023
Address: 104 W 40th St Suite 400, New York, NY 10018
Company Name: HUSCH BLACKWELL
Law School: Baylor Law School
Year Admitted: 2023
Address: 1040 Sixth Avenue Floor 10, New York, NY 10018
Company Name: MEIROWITZ & WASSERBERG, LLP
Law School: Rutgers School of Law - Camden
Year Admitted: 2022
Address: New York Times Building, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: New York University School of Law
Year Admitted: 2022
Address: New York Timess Building 26th Floor, 620 8th Ave, New York, NY 10018
Company Name: GOODWIN PROCTOR LLP
Law School: Washington University St. Louis School of Law
Year Admitted: 2022
Address: 462 Seventh Avenue, 12th Floor, New York, NY 10018
Company Name: WEXLER & KAUFMAN PLLC
Law School: Brooklyn Law School
Year Admitted: 2022
Address: 229 West 36th Street, 8th Floor, New York, NY 10018
Company Name: O'HAGAN MEYER
Law School: University of Wisconsin Law School
Year Admitted: 2022
Address: 1441 Broadway Fl 11, New York, NY 10018
Company Name: PREMIER BRANDS GROUP HOLDINGS LLC
Law School: Duquesne University School of Law
Year Admitted: 2022
Address: 452 Fifth Ave, New York, NY 10018
Company Name: BAKER & MCKENZIE LLP
Law School: New York University School of Law
Year Admitted: 2022
Address: 424 5th Avenue, New York, NY 10018
Company Name: AMAZON.COM SERVICES LLC
Law School: University of Toronto Faculty of Law
Year Admitted: 2022
Address: 255 West 36th Street, 2nd Floor, New York, NY 10018
Company Name: BARON SAMSON LLP
Law School: Rutgers School of Law - Camden
Year Admitted: 2021
Address: 4 Bryant Park Fl 4, New York, NY 10018
Company Name: DEEPINTENT, INC.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2021
Address: New York Times Building, New York, NY 10018
Company Name: GOODWIN
Law School: University of Chicago Law School
Year Admitted: 2021
Address: The New York Times Building, 620 8th Ave, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2021
Address: The New York Times Building, 620 Eighth Avenue, 43rd Floor, New York, NY 10018
Company Name: COVINGTON & BURLING LLP
Law School: New York University School of Law
Year Admitted: 2020
Address: New York Times Building, 620 8th Avenue, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: University of Virginia School of Law
Year Admitted: 2020
Address: 334 W 38th St Ste 602, New York, NY 10018
Company Name: MICHAEL C. ARYEH, ESQ
Law School: St. John's University School of Law
Year Admitted: 2019
Address: New York Times Building, 620 Eighth Ave, 21st Floor, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: Fordham University School of Law
Year Admitted: 2019
Address: 462 Seventh Avenue, Fl. 12, New York, NY 10018
Company Name: THE DAGLIERI LAW FIRM, PLLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2019
Address: 530 Seventh Avenue, 1408, New York, NY 10018
Company Name: AMERICAN SECURE LIVING INC. D/B/A TRUEHOLD
Law School: New York University School of Law
Year Admitted: 2019
Address: 552 7th Ave, Suite 601, New York, NY 10018
Company Name: FLOREK LAW, PLLC
Law School: John Marshall Law School Chicago
Year Admitted: 2018
Address: 12 W 39th St, New York, NY 10018
Company Name: AMAZON.COM, INC.
Law School: London School of Economics and Political Science
Year Admitted: 2018
Address: The New York Times Building, 620 Eighth Avenue, New York, NY 10018
Company Name: ANTONIO LEAL HOLGUIN
Law School: Columbia Law School
Year Admitted: 2018
Address: 320 W. 37th Street, 6th Floor, New York, PA 10018
Company Name: IMMUNOVANT, INC.
Law School: DUQUESNE UNIVERSITY
Year Admitted: 2018
Address: The New York Times Building, 620 Eighth Avenue, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: OSGOODE HALL LAW SCHOOL
Year Admitted: 2018
Address: 1040 Sixth Avenue, 10th Floor, New York, NY 10018
Company Name: MEIROWITZ & WASSERBERG, LLP
Law School: PACE UNIVERSITY, ELISABETH HAUB SCHOOL OF LAW
Year Admitted: 2018
Address: 620 Eigth Avenue, New York, NY 10018
Company Name: GOODWIN PROCTER LLP
Law School: Fordham University School of Law
Year Admitted: 2017
Address: 1441 Broadway Ste 6037, New York, NY 10018
Company Name: LAW OFFICES OF ZHU & ASSOCIATES
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2016
Address: 1375 Broadway 3rd Floor, New York, Ny 10018, New York, NY 10018
Company Name: VEEVA SYSTEMS INC
Law School: Fordham University School of Law
Year Admitted: 2016
Address: 110 West 40th Street, Tenth Floor, New York, NY 10018
Company Name: DAVID B. SHANIES LAW OFFICE
Law School: Yale Law School
Year Admitted: 2016
Address: 501 7th Ave 7th Fl., New York, NY 10018
Company Name: ARGO GROUP
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: 501 7th Avenue, 7th Floor, New York, NY 10018
Company Name: ARGO GROUP
Law School: Suffolk University Law School
Year Admitted: 2015
Address: 1001 6th Ave, 1105, New York, NY 10018
Law School: Columbia Law School
Year Admitted: 2015
Address: 530 7th Ave, Suite 804, New York, NY 10018
Company Name: KUSTOMER, LLC
Law School: WASHINGTON UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: 519 8th Ave 25th Floor, New York, NY 10018
Company Name: SCARINCI HOLLENBECK
Law School: AU WASHINGTON COLLEGE OF LAW
Year Admitted: 2014
Address: 1407 Broadway Ste 4002, New York, NY 10018
Company Name: WROBEL MARKHAM LLP
Law School: New York Law School
Year Admitted: 2014
Address: 262 West 38th Street, Suite 1705, New York, NY 10018
Company Name: THE LAW FIRM OF DAVID A. RAGONETTI
Law School: Fordham University School of Law
Year Admitted: 2014
Address: 501 Seventh Avenue, Suite 1605, New York, NY 10018
Company Name: Ember Infrastructure Partners
Law School: University of Pennsylvania Law School
Year Admitted: 2014
Address: 500 7th Avenue, 8th Floor, New York, NY 10018
Company Name: JANOVE PLLC
Law School: University of Chicago Law School
Year Admitted: 2014
Address: 605 W 39th St Fl 33, New York, NY 10018
Company Name: LEVY KONIGSBERG
Law School: Columbia Law School
Year Admitted: 2014
Address: 575 Eighth Avenue, 12th Floor, Suite 1220, New York, NY 10018
Company Name: SCHIAVETTI, CORGAN, DIEDWARDS, WEINBERG & NICHOLSON, LLP
Law School: St. John's University School of Law
Year Admitted: 2013
Address: 4 Bryant Park Ste 200, New York, NY 10018
Company Name: TURNBRIDGE EQUITIES
Law School: New York Law School
Year Admitted: 2013
Address: 5 Bryant Park Rm 4, New York, NY 10018
Company Name: HUB INTERNATIONAL
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2012
Address: 512 Seventh Avenue, New York, NY 10018
Company Name: G-III APPAREL GROUP, LTD.
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2012
Address: 530 7th Avenue, 2nd Floor, New York, NY 10018
Company Name: VERSANA
Law School: Stanford Law School
Year Admitted: 2012
Address: 469 Seventh Ave, 12th Floor, New York, NY 10018
Company Name: YARDEN LAW GROUP, LLC
Law School: Temple University Beasley School of Law
Year Admitted: 2012
Address: 1040 Avenue of The Americas, 15th Floor, New York, NY 10018
Company Name: BOCHNER PLLC
Law School: Brooklyn Law School
Year Admitted: 2011
Address: 452 5th Ave, Tower 7, New York, NY 10018
Company Name: HSBC BANK USA, N.A
Law School: BROOLYN LAW SCHOOL
Year Admitted: 2011
Address: 525 Seventh Avenue, Suite 1810, New York, NY 10018
Company Name: KAKAR, P.C.
Law School: University of Pittsburgh School of Law
Year Admitted: 2011
Address: 252 W. 37th St., Suite 1600, New York, NY 10018
Company Name: NOTCH PARTNERS
Law School: HARVARD
Year Admitted: 2010
Address: 1430 Broadway, Suite 400, New York, NY 10018
Company Name: Gulotta Grabiner Law Group, PLLC
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2010
Address: 1450 Broadway, New York, NY 10018, New York, NY 10018
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2010
Address: 10 Bryant Park, New York, NY 10018
Company Name: BAKER MCKENZIE
Law School: Brooklyn Law School
Year Admitted: 2010
Address: 498 7th Ave., 10th Fl., New York, NY 10018
Company Name: 1199SEIU BENEFIT AND PENSION FUNDS
Law School: Boston University School of Law
Year Admitted: 2009
Address: The New York Times Bldg., 620 8th Ave., New York, NY 10018
Company Name: COVINGTON AND BURLING LLP
Law School: NYU SCHOOL OF LAW
Year Admitted: 2009
Address: 132 West 36th Street, Suite 500, New York, NY 10018
Company Name: LANGDON TITLE
Law School: University of Maryland School of Law
Year Admitted: 2009
Address: 620 Eigth Avenue, New York, NY 10018
Company Name: THE NEW YORK TIMES
Law School: Fordham University School of Law
Year Admitted: 2009
Address: 498 7th Ave, 18th Floor, New York, NY 10018
Company Name: PUBMATIC, INC.
Law School: City University of New York School of Law
Year Admitted: 2009
Address: 519 8th Avenue, 25th Floor, New York, NY 10018
Company Name: SCARINCI HOLLENBECK LLC
Law School: University of Calgary, Faculty of Law
Year Admitted: 2008
Address: 519 8th Avenue, 25th Floor, New York, NY 10018
Company Name: SCARINCI HOLLENBECK, LLC
Law School: Brooklyn Law School
Year Admitted: 2008
Address: 462 Seventh Avenue, 12th Floor, New York, NY 10018
Company Name: WEXLER & KAUFMAN PLLC
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2008
Address: 1441 Broadway Ste 6147, New York, NY 10018
Company Name: URIST LAW OFFICES, PLLC
Law School: Brooklyn Law School
Year Admitted: 2008
Address: 12 W 39th St, New York, NY 10018
Company Name: AMAZON .COM INC.
Law School: Boston College Law School
Year Admitted: 2008
Address: 1 W 39th St, New York, NY 10018
Company Name: HSBC Bank USA
Law School: BENJAMIN CARDOZO
Year Admitted: 2008
Address: 10 Times Square, 5th Floor, Suite 5085, New York, NY 10018
Company Name: LAW OFFICE OF JOON LEE
Law School: CARDOZO SCHOOL OF LAW
Year Admitted: 2007
Address: 1430 Broadway, Suite 1508, Attn: Marc Mandel, New York, NY 10018
Company Name: MAVRONICOLAS LAW GROUP PLLC
Law School: Tulane University Law School
Year Admitted: 2007
Address: 110 West 40th Street, Tenth Floor, New York, NY 10018
Company Name: SHANIES LAW OFFICE
Law School: New York University School of Law
Year Admitted: 2007
Address: 463 7th Ave, 18th Fl, New York, NY 10018
Company Name: THE JEWISH BOARD
Law School: New England Law
Year Admitted: 2007
Address: 1400 Broadway, New York, Ny 10018, New York, NY 10018
Company Name: FRAGOMEN, DEL REY, BERNSEN & LOEWY, LLP
Law School: Brooklyn Law School
Year Admitted: 2007
Address: 469 Seventh Ave, 12th Floor, New York, NY 10018
Company Name: ANDREA KAHN C/O YARDEN LAW GROUP
Law School: GEORGETOWN
Year Admitted: 2007
Address: 501 7th Avenue, 7th Floor, New York, NY 10018
Company Name: ARGO GROUP
Law School: New York Law School
Year Admitted: 2006
Address: 1045 Sixth Avenue, New York, NY 10018
Company Name: BANK OF CHINA
Law School: CARDOZO SCHOOL OF LAW
Year Admitted: 2006
Address: 277 Park Ave., New York, NY 10018
Company Name: SMBC
Law School: New York Law School
Year Admitted: 2006
Address: 499 7th Ave., 23rd Fl, S. Tower, New York, NY 10018
Company Name: ROSS & ASMAR LLC
Law School: Pace Law School
Year Admitted: 2006